FinCAD America Inc. is a business entity registered at Corporations Canada, with entity identifier is 4420888. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4420888 |
Business Number | 899026140 |
Corporation Name | FinCAD America Inc. |
Registered Office Address |
1200 Waterfront Centre 200 Burrard St. Vancouver BC V6C 3L6 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Mike Pollard | 1145 Corcan Road, Qualicum Beach BC V9K 2R6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-06-14 | current | 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 |
Name | 2007-06-14 | current | FinCAD America Inc. |
Status | 2007-06-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-06-14 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ressources Corner Bay Inc. | 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2 | |
2792800 Canada Limited | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Universal Machinery Services Inc. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | 1997-10-09 |
Vertex One Asset Management Inc. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | 1997-10-24 |
Gradfinder.com Inc. | 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 | 1999-03-18 |
The Gonzaga Foundation | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 | 1999-09-22 |
Biolytical Laboratories Inc. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | 2002-01-02 |
Emerwood Home Products Ltd. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | 2005-04-28 |
Nature's Way of Canada Limited | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Liberty Copper Corp. | 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 | 2005-07-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sandpiper Gp 3 Inc. | 1670-200 Burrard Street, Vancouver, BC V6C 3L6 | 2018-09-18 |
Sandpiper Gp 2 Inc. | 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 | 2017-11-29 |
Sandpiper Group Holdings Inc. | 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 | 2016-06-09 |
Jov Diversified Flow-through 2009 Management Corp. | 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 | 2009-07-10 |
Sxipper Inc. | 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 | 2008-03-31 |
Cado Bancorp Ltd. | 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 | 2006-12-20 |
Autocanada Dawson Creek Motors Gp Inc. | #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 | 2006-05-02 |
Autocanada Dartmouth Motors Gp Inc. | #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 | 2006-03-16 |
Fairway Energy (06) Flow-through Management Corp. | 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 | 2006-02-28 |
6332111 Canada Inc. | Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 | 2005-01-06 |
Find all corporations in postal code V6C 3L6 |
Name | Address |
---|---|
Mike Pollard | 1145 Corcan Road, Qualicum Beach BC V9K 2R6, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN MASSAGE THERAPIST ALLIANCE | MIKE POLLARD | 87 COWAN AVENUE, ST.JOHN'S NL A1E 3N9, Canada |
City | VANCOUVER |
Post Code | V6C 3L6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Can-america Holdings Ltd. | 723 Est, Mont-royal, Montreal, QC H2J 1W7 | 1977-05-10 |
Fly America Furniture Inc. | 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 | 2000-02-10 |
Tropique-america Inc. | 5259 Ponsard, Montreal, QC H3W 2A9 | 1987-12-18 |
Regenlab America Inc. | 3428 Avenue Marcil, Montréal, QC H4A 2Z3 | 2008-08-27 |
Family Games America Fga Inc. | 16-501-5890 Avenue De Monkland, Montréal, QC H4A 1G2 | 2008-01-24 |
Malibu America Sports Wear Inc. | 185 Louvain Ouest, Suite 402, Montreal, QC H2N 1A3 | 1990-01-10 |
Produits Forestiers North America M.t.c.m. Inc. | 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 | 1995-01-31 |
America-italia Dessins Internationaux Inc. | 10 Laniel Street, Dollard-des-ormeaux, QC H9B 3G5 | 1986-12-08 |
Picasso America Diving Equipment Inc. | 10765 Cote De Liesse, Suite 404, Dorval, QC H9P 2R9 | 1995-11-15 |
Trans-america Longue Distance Transport (z.t.l.a.) Inc. | 730 Halpern Avenue, Dorval, QC H9P 1G6 | 1989-05-10 |
Please provide details on FinCAD America Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |